TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services

Size: px
Start display at page:

Download "TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services"

Transcription

1 TRA ANNUAL SUMMARY OPERATIONAL COMPARISON BASIC FACILITY INFORMATION Company Name: Nestle Canada Inc. Contact Information: Technical Contact: Parent Company: Facility Address: Brand Barber Manager, Engineering Services Nestle Canada Inc. 100% ownership 980 Wilton Grove Road London, Ontario N6A 6C5 UTM Locator (NAD83): Zone E; N The facility s NPRI ID: 7182 In 2016, Nestle Canada Inc. London facility, employed about 550 employees (350 full time and 200 seasonal). The NAICS codes applicable to the facility are: 31 Manufacturing 3115 Dairy Product Manufacturing Ice Cream and Frozen Dessert Manufacturing 1 P a g e

2 TOXIC REDUCTION STRATEGY STATEMENT OF INTENT Nestle is committed to protecting the environment. Wherever feasible, we will eliminate the discharge of ammonia and particulate matter in full compliance with all federal and provincial regulations. Our employees are encouraged to participate in all types of reduction activities. The toxic substances associated with Nestle operations are associated with the production support and are not ingredients in the products. Reducing the discharge and disposal of these toxic substances will be an ongoing consideration at Nestle, in addition to being environmentally responsible it also indicates improved efficiencies in our processing operations. Options that are both technologically and economically viable will be implemented at our facility. REDUCTION OBJECTIVES Nestle does not intend to reduce the ammonia usage as majority of the ammonia is re-circulated within the refrigeration system. Any ammonia releases from the system are associated with purging which is a required practice. Should it be found that an improved method of removing the air from the system is developed that is technically feasible an economic evaluation will be undertaken. Nestle does not intend to reduce the PM10 and PM2.5 created during the raw ingredient handling and cooling tower operations. Should it be found that a reduction in the creation of these substances can be achieved Nestle would undertake a technical feasibility study. If there are viable solutions then an economic evaluation would be completed. Nestle will continue to use the cooling towers for chilling but will continue to research other options as they become technically or economically available. TOXIC SUBSTANCES The TRA required tracking of all NPRI substances for the 2016 operational year. Three (3) substances were required to be tracked, quantified and reported for under TRA-Phase II. This included ammonia (total), PM2.5 and PM10. The three (3) substances were reported to the Ministry of the Environment and Climate Change under O. Reg. 455/09 through SWIM. TRACKING AND QUANTIFICATIONS The method used to calculate the TRA quantifications was a mass balance approach based on purchase records, monitoring data and engineering calculations. Table 1 is a summary of reported TRA quantities for the 2016 operational year. Nestle Canada Inc. TRA Annual Report Summary 2 P a g e

3 Table 1: Comparison of Quantities Reported CAS Substance Description of Processes that Use or Create Substance Reporting under NPRI Part NPRI Threshold 2016 Used Used Last Reported Value % Change 2016 Created Created Last Reported Value % Change 2016 Contained In Product Contained in Product Last Reported Value % Change Reason for Changes NA-16 NA-M09 NA-M10 Ammonia (total) PM10 PM2.5 Refrigeration System Cooling tower, natural gas combustion, dust collector Cooling tower, natural gas combustion, dust collector Part 1A 10 (MPO) > > % 0 0 N/A 0 0 N/A Part (release) 0 0 N/A >1-10 > % 0 0 N/A Part (release) 0 0 N/A >1-10 > % 0 0 N/A No significant change No significant change No significant change Nestle Canada Inc. TRA Annual Report Summary 3 P a g e

4 COMPARISION OF TRACKING AND QUANTIFICATION No changes were made in the quantification and tracking methodology from 2015 to DESCRIPTION OF STEPS TAKEN TO ACHIEVE OBJECTIVE AND ASSESS EFFECTIVNESS There was no technologically feasible reduction strategy objectives identified for the Nestle facility and as such there was no economic feasibility study completed for the identified TRA substances. There are no objectives to track or reduction targets to evaluate. Table 2 provides a summary of the facility TRA changes and updates which took place in Nestle Canada Inc. TRA Annual Report Summary 4 P a g e

5 Table 2: CAS Changes in Quantifications, Quantities and Plan Updates Substance Quantification Method(s) Used Change in Quantification Method Used Rationale for Using Selected Method(s) Incidents out of the Ordinary Significant Process Change Objectives, Descriptions, Targets Actions Amendments NA-16 NA-M09 NA-M10 Ammonia (total) PM10 PM2.5 Mass Balance/Purchase Records, Monitoring Data, Engineering Calculations Engineering Calculations Engineering Calculations No change Best available No No No change Best available No No No change Best available No No No reduction options were identified to be both technically and economically feasible. Therefore, no options were chosen for implementation. No reduction options were identified to be both technically and economically feasible. Therefore, no options were chosen for implementation. No reduction options were identified to be both technically and economically feasible. Therefore, no options were chosen for implementation. Nestle Canada Inc. TRA Annual Report Summary 5 P a g e

6 Nestle Canada Inc. TRA Annual Report Summary 6 P a g e

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership TRA ANNUAL SUMMARY OPERATIONAL COMPARISON 2015-2016 BASIC FACILITY INFORMATION Company Name: Wallenstein Feed & Supply Limited Wallenstein Operations Facility Address: 7307 Highway 86 Wallenstein, Ontario

More information

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances PARTICULATE MATTER

More information

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL)

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL) NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL) Submitted to: Brand Barber Manager, Engineering Services 980 Wilton Grove Road London, Ontario N6A 6C5

More information

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17 Annual Public TRA Summary Report- Plasti-Fab Kitchener Operational Comparison 2015-2016 Basic Facility Information Name & CAS of Substance VOC(Pentane) NA-M16 Particulate Matter 2.5 (PM2.5) NA-M10 Facility

More information

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA 2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA Submitted to: Descor Industries, Markham, ON Submitted by: Amec Foster Wheeler Environment

More information

ONTARIO TOXICS REDUCTION ACT

ONTARIO TOXICS REDUCTION ACT ONTARIO TOXICS REDUCTION ACT DE BEERS CANADA INC. VICTOR MINE 2017 REPORT ON TOXIC SUBSTANCE ACCOUNTING SUMMARY INTRODUCTION In 2009, the Toxics Reduction Act (Act) and its associated regulation (O.Reg.

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc.

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. Substance & CAS No: Substances at the Facility for which a Plan has been developed: Company Name Facility Name Facility Address

More information

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 Toxic Substance Reduction Plan Summary: PM10, PM2.5 Toxics Reduction Act & O. Reg. 455/09 C 2013

More information

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: SPINRITE LP OCTOBER

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems

Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems Canada Company. Upon submitting name change documentation

More information

Toxics Reduction Plan -

Toxics Reduction Plan - Toxics Reduction Plan - Public Summary Particulate Matter 2.5 Microns (CAS # - N/A) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December

More information

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill Toxic Substance Reduction Plan Summaries for 2012 Reporting Year Kimberly-Clark Inc. Huntsville Mill Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Kimberly-Clark

More information

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392 Toxic Substance Reduction Plans Summary For Ammonia (total) (CAS # NA-16) Particulate Matter 2.5 (CAS# NA-M10) Particulate Matter 10 (CAS# NA-M09) Sulphuric Acid (CAS# 7664-93-9) Maple Leaf Foods Inc.

More information

Toxic Reduction 2015 Plan Summary Zinc

Toxic Reduction 2015 Plan Summary Zinc Toxic Reduction 2015 Plan Summary Zinc Date Amended: August 17, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance Name Zinc CAS # CAS 7440-66-6 Other

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (CHROMIUM) REF.: 12-XXX Submitted: December 21, 2012 Prepared by: SNC-Lavalin

More information

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09]

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] 2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] Environmental Reporting: The National Pollution Release Inventory (NPRI) is Canada s legislated, publically accessible

More information

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 Compass Minerals GHD 651 Colby Drive Waterloo Ontario N2V 1C2 70756 21 Report 11 June 7 2017 Page

More information

TOXICS REDUCTION ACT

TOXICS REDUCTION ACT ISLAND GOLD MINE RICHMONT MINES INC. TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLANS FOR TRA PHASE II SUBSTANCES Table of Contents TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLANS FOR TRA PHASE

More information

CAMPBELL COMPANY OF CANADA TORONTO PLANT

CAMPBELL COMPANY OF CANADA TORONTO PLANT CAMPBELL COMPANY OF CANADA TORONTO PLANT 2017 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES Campbell Company of Canada 60 Birmingham St. Toronto, ON M8V 2B8 June 1, 2018 Version Control

More information

Clarabelle Mill and Water Treatment Plants Joint Facility

Clarabelle Mill and Water Treatment Plants Joint Facility December 2013 Toxic Reduction Plan Summaries Clarabelle Mill and Water Treatment Plants Joint Facility Ammonia Carbon disulphide Nitrate ion Nitrogen oxides Particulate Matter (TSP. PM10, PM2.5) Total

More information

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant 2012 REPORTING YEAR FACILITY: Sudbury, Skead Rd. Aggregate Operation & Hot Mix Asphalt Plant 2340 Skead Rd. Garson, ON ASPHALT PLANT March 2014 2 This Plan Summary has been prepared in accordance with

More information

Toxic Substance Reduction Plan. Particulates PM PM10 PM2.5

Toxic Substance Reduction Plan. Particulates PM PM10 PM2.5 Toxic Substance Reduction Plan Particulates PM PM10 PM2.5 Plan Date: December 16, 2013 Date of Plan: December 16, 2013 1 BASIC FACILITY INFORMATION: Name and CAS # of PM Substance PM10 Substances for which

More information

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Toxic Substance Reduction Plan Summary Methyl Ethyl Ketone Acetone C 2014 ENVIRONMENTAL REPORTING SYSTEMS LIMITED Baytech

More information

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED

More information

Toxic Reduction 2014 Plan Summary Toluene

Toxic Reduction 2014 Plan Summary Toluene Toxic Reduction 2014 Plan Summary Toluene Date Issued: April 22, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance Name Toluene Chemical Abstracts Service

More information

Toxic Reduction Plan BASIC FACILITY INFORMATION

Toxic Reduction Plan BASIC FACILITY INFORMATION Resolute Growth - Atikokan Sawmill TRA Reduction Plan December 2016 Toxic Reduction Plan BASIC FACILITY INFORMATION Substance Name & CAS # PM NA - M08 PM10 NA - M09 PM2.5 NA - M10 VOC NA - M16 alpha-pinene

More information

CAMPBELL COMPANY OF CANADA TORONTO PLANT

CAMPBELL COMPANY OF CANADA TORONTO PLANT CAMPBELL COMPANY OF CANADA TORONTO PLANT 2016 TOXICS REDUCTION PLAN SUMMARY REPORT 60 Birmingham St. Toronto, ON M8V 2B8 CAMPBELL COMPANY OF CANADA TORONTO PLANT TOXICS REDUCTION PLAN SUMMARY AND 2016

More information

In 2011, Brigus Gold employed 76 full time employees (equivalent). The NAICS codes applicable to the facility are:

In 2011, Brigus Gold employed 76 full time employees (equivalent). The NAICS codes applicable to the facility are: PLAN SUMMARY Brigus Gold Corporation (Brigus Gold) operates the Black Fox mill site which is located at 5300 Hiwy 101 Highway East, Matheson centered at UTM coordinates (518449.79, 5377463.55) (NAD83 datum).

More information

Toxic Reduction Plan Summary

Toxic Reduction Plan Summary i Toxic Reduction Plan Summary Substance Substance Name and CAS # Substances for which other plans have been prepared Beneficial Uses at Facility Reasons for Use Reasons for use - summary Reasons for Creation

More information

Report for Ontario Regulation 455/09: Toxics Reduction Act

Report for Ontario Regulation 455/09: Toxics Reduction Act Report for Ontario Regulation 455/09: Toxics Reduction Act The Province of Ontario developed a Toxics Reduction Strategy that included the introduction of the Toxics Reduction Act, 2009 to reduce toxic

More information

2012 Toxic Reduction Plan Summary Zinc

2012 Toxic Reduction Plan Summary Zinc 2012 Toxic Reduction Plan Summary Zinc Date Issued: December 07, 2012 Last Update (Version 2): April 11, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance

More information

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works Toxic Substance Reduction Plan Summary for 2014 Reporting Year Novelis Inc. Kingston Works Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Novelis Inc. Company Business

More information

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) KTH Shelburne Manufacturing Inc. 300 Second Line Shelburne, Ontario L0N 1S0 Prepared for: Jim Clayton EHS Associate November

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

TRA PLAN SUMMARY PM2.5

TRA PLAN SUMMARY PM2.5 Basic Facility Information TRA PLAN SUMMARY PM2.5 Name & CAS # of Substance PM2.5 N/A Substance for which other Plans have been prepared Company Name Facility Name Facility Address Spatial Coordination

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2014 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0

WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0 WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR:

More information

November Nanticoke Refinery Reduction plan summary (OR 455/09)

November Nanticoke Refinery Reduction plan summary (OR 455/09) R. Henderson Nanticoke Refinery Manager 519.587.4992 November 2014 Nanticoke Refinery Reduction plan summary (OR 455/09) Provincial regulations set out requirements for business owners to inform Ontarians

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TOXIC REDUCTION POLICY STATEMENT OF INTENT

TOXIC REDUCTION POLICY STATEMENT OF INTENT TOXIC REDUCTION POLICY STATEMENT OF INTENT Hexachlorobezene is created and released at the DeBeers Canada Inc Victor Mine site during the incineration of mine waste. Although the camp facility at the Victor

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2013 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

BASIC FACILITY INFORMATION

BASIC FACILITY INFORMATION Toxic Substance Reduction Plan Summary BASIC FACILITY INFORMATION Substance Name & CAS # Sulphuric Acid 7664 93 9 Substance Name & CAS # Methanol 67 56 1 Substance Name & CAS # Toluene 108 88 3 Substance

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT.

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. 2012 REPORTING YEAR BASIC FACILITY INFORMATION Name and CAS # of Substance(s) for which plans are required n-butyl alcohol Cyclohexane Isopropyl

More information

Toxic Substance Reduction Plan. Sulfur Dioxide

Toxic Substance Reduction Plan. Sulfur Dioxide Toxic Substance Reduction Plan Sulfur Dioxide Plan Date: November 17, 2015 Date of Plan: November 17, 2015 1 BASIC FACILITY INFORMATION: Name and CAS # of Sulfur Dioxide (SO 2 ) CAS: 7446-09-5 Substance

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

Toxics Substance Reduction Plan Summary For PHENOL (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For PHENOL (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For PHENOL (CAS# 108-95-2) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of the SUMITOMO

More information

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared By: Prepared For:

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared By: Prepared For: 2016-2015 TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared For: TS Tech Trimont Mfg. Inc. (Interior Plant) 115 Milner Avenue Scarborough, Ontario,

More information

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For:

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For: 2017 2016 TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared For: TS Tech Trimont Mfg. Inc. (Interior Plant) 115 Milner Avenue Scarborough, Ontario,

More information

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor Toxics Substance Reduction Plan Summary For Ethylene glycol hexyl ether (CAS # 112-25-4) PM 10 Particulate matter (CAS # NA-09) PM 2.5 Particulate matter (CAS # NA-10) ExxonMobil Chemical Films Canada

More information

Toxics Reduction Act Public Annual Report 2017

Toxics Reduction Act Public Annual Report 2017 Toxics Reduction Act Public Annual Report 2017 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility is

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Manganese (CAS # - NA-09) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December 19, 2016 1.0 Introduction

More information

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10)

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10) Toxics Substance Reduction Plan Summary For Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10) Eurocopter Canada Limited 1100 Gilmore Road Fort Erie, Ontario L2A 5M9 December

More information

MetriCan Stamping Co. Inc Reporting Year

MetriCan Stamping Co. Inc Reporting Year MetriCan Stamping Co. Inc. 2013 Reporting Year 1.0 Facility General Information Company Name Company Address Facility Address Facility Contact NPRI ID 11563 Metrican Stamping Co. Inc. 1380 Artisans Court

More information

National Pollutant Release Inventory (NPRI) and Partners

National Pollutant Release Inventory (NPRI) and Partners Canada.gc.ca Services Departments Français National Pollutant Release Inventory (NPRI) and Partners Plan Summary Preview * indicates a required field, ** indicates a conditionally required field Company

More information

Ontario Toxics Reduction Program. A Guide For Regulated Facilities

Ontario Toxics Reduction Program. A Guide For Regulated Facilities Ontario Toxics Reduction Program A Guide For Regulated Facilities Queen s Printer for Ontario, 2012 PIBS 8695e Table Of Contents Introduction 1 Rationale 2 What Regulated Ontario Facilities Need To Do

More information

Toxic Substance Reduction Plan. Ammonia

Toxic Substance Reduction Plan. Ammonia Toxic Substance Reduction Plan Ammonia Plan Date: December 16, 2013 Date of Plan: December 16, 2013 1 BASIC FACILITY INFORMATION: Name and CAS # of Ammonia CAS# 7664-41-7 Substance Substances for which

More information

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812 2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM BASIC FACILITY INFORMATION Facility Identification Company Facility National Pollutant Release Inventory (NPRI) Identification Number Bradwick Facility 27812

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Ethylene Glycol CAS: 107-68-8 Prepared for: Atlas Roofing Corporation-Toronto Facility 55 Akron Road Etobicoke, Ontario M8W 1T3 Prepared by: 222 Matheson Boulevard East Mississauga,

More information

Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries

Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries December 2013 Table of Contents 1. INTRODUCTION... 1 2. CERTIFICATION BY HIGHEST RANKING EMPLOYEE...

More information

TRA Plan Summary Heavy Aromatic Naphtha

TRA Plan Summary Heavy Aromatic Naphtha TRA Plan Summary Heavy Aromatic Naphtha Basic Facility Information Name & CAS # of Substance Heavy Aromatic Naphtha 64742-94-5 Substances for which other Methyl Ethyl Ketone 78-93-3 plans have been prepared

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Meridian Technologies Inc. Address 155 High Street East, Strathroy (Ontario) Report Details Report Status Submitted 2013 Report Type Inventory Facility Name Meridian

More information

1. Basic Facility Information

1. Basic Facility Information 1. Basic Facility Information Name & CAS # of Substance Manganese (and its compounds) PM10 PM2.5 NA-09 NA-M09 NA-M10 Company Name Facility Name Facility Address Facility Identification and Site Address

More information

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers)

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers) Toxic Substance Reduction Plan Summary for Xylenes (All Isomers) (CAS No. 1330-20-7) Prepared for: Vulsay Industries Ltd. 35 Regan Road Brampton, Ontario L7A 1B2 Prepared By: Taylor Environmental & Safety

More information

Toxics Reduction Regulation. Annual Report Ontario Regulation 455/09. Report for Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer

Toxics Reduction Regulation. Annual Report Ontario Regulation 455/09. Report for Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer Toxics Reduction Regulation Annual Report Ontario Regulation 455/09 Report for 2017 Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer INVISTA (Canada) Company Kingston Site This report is prepared

More information

Toxics Reduction Plan

Toxics Reduction Plan Toxics Reduction Plan Lead NA-08 December 21, 2012 Prepared for: Sun Polishing and Plating Co. Ltd. Prepared by: M. Tony Horvatin 1.0 Introduction Sun Polishing and Plating Co. Ltd. is a decorative electroplating

More information

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Bell City Foundry (Brantford) Limited 411 West Street Brantford, Ontario N3R 3V9

More information

November Nanticoke Refinery Reduction plan summary (OR 455/09)

November Nanticoke Refinery Reduction plan summary (OR 455/09) S. Kuntz Nanticoke Refinery Manager 519.587.4992 November 2015 Nanticoke Refinery Reduction plan summary (OR 455/09) Provincial regulations set out requirements for business owners to inform Ontarians

More information

FINAL Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON

FINAL Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON Prepared for: 100 West Drive Brampton, ON L6T 2J5 Attn: Mimo Stanghini Engineering Manager August

More information

Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# 50-00-0) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of the

More information

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS BASIC FACILITY INFORMATION Name & CAS # of Substance Dioxins/Furans N/A Company Name Facility Name Facility Address Facility Identification and Site Address

More information

TRA Plan Summary - N-Butyl Acetate

TRA Plan Summary - N-Butyl Acetate TRA Plan Summary - N-Butyl Acetate Basic Facility Information Name & CAS # of Substance n-butyl Acetate 123-86-4 Substances for which other plans have been prepared Methyl Ethyl Ketone 78-93-3 10 µm Particulate

More information

List of All Substances for which Toxic Substance Reduction Plans Have Been Prepared at the Facility

List of All Substances for which Toxic Substance Reduction Plans Have Been Prepared at the Facility TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TRA SUMMARY-GEORGETOWN

TRA SUMMARY-GEORGETOWN TRA SUMMARY-GEORGETOWN TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the

More information

FINAL Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario

FINAL Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario Prepared for: Canadian Liquid Processors Limited 15 Biggar Avenue Hamilton, Ontario

More information

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant Toxic Substance Reduction Plans Nemak of Canada Windsor Aluminum Plant BASIC FACILITY INFORMATION Phenol (CAS No. 108-95-2) Aluminum (Fume or Dust) (CAS No. 7429-90-5) Company Name Facility Name Facility

More information

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 for Methyl Ethyl Ketone Ethyl Alcohol Toluene Prepared for: Rollstar Metal Forming, a division of Martinrea 6655 Northwest Drive L4V 1L1 Prepared by: Envirolum

More information

Toxics Reduction Plan - Summary

Toxics Reduction Plan - Summary 20 December 2012 Toxics Reduction Plan - Summary Chromium (and its compounds)cas # - N/A Nickel (and its compounds) CAS # - N/A Prepared for: Boart Longyear 2442 South Sheridan Way Mississauga Ontario

More information

Toxic Substance Reduction Plan

Toxic Substance Reduction Plan Toxic Substance Reduction Plan Pembroke MDF Colin Welburn, M.Eng., P.Eng., TSRP colin@welburnconsulting.ca 1 TOXIC SUBSTANCE REDUCTION PLAN SUMMA RY 1 Substances Included in the Plan CAS Number Substance

More information

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts Plan Summary Preview Company Details Company Legal Name: Air Products Canada Ltd. Company Address: 989 Derry Road, Mississauga () Report Details Facility: Nanticoke Facility Address: 1020 Regional #3 Road,

More information

Toxic Substance Reduction Plan Summary

Toxic Substance Reduction Plan Summary Toxic Substance Reduction Plan Summary BASIC FACILITY INFORMATION Substance Name & CAS # Volatile Organic Compound - Toluene 108-88-3 Substance Name & CAS # Volatile Organic Compound Benzene 71-43-2 Substance

More information

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals MJ Manufacturing, a Division of Martinrea International Inc. 2457 Lakeshore Road West Mississauga, Ontario L5J 1J9 Prepared

More information

TOXICS REDUCTION ACT. Bombardier Thunder Bay Plant - Facility Information. Section 1: Prescribed Toxic Substances On-Site

TOXICS REDUCTION ACT. Bombardier Thunder Bay Plant - Facility Information. Section 1: Prescribed Toxic Substances On-Site TOXICS REDUCTION ACT The Toxics Reduction Act was introduced in the Province of Ontario in 2010; the Act requires regulated facilities to: Track, quantify and report annually on the toxic substances they

More information

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 Toxic Substance Reduction Plan Summary: Nickel Toxics Reduction Act & O. Reg. 455/09 C 2013 ENVIRONMENTAL REPORTING SYSTEMS LIMITED

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT REPORTING YEAR 2016 Basic Facility Information Company Name Facility Name Alamos Gold Inc. Young-Davidson Mine Facility physical and mailing address Mine

More information

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT REPORTING YEAR 2017 Basic Facility Information Company Name Facility Name Alamos Gold Inc. Young-Davidson Mine Facility physical and mailing address Mine

More information

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 1. General Information Substance Information Substance Name CAS # Manganese (and its compounds) NA - 09 Particulate Matter

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Liberty Mines Inc Address Stringers Road, South Porcupine (Ontario) Report Details Report Status Submitted 2014 Report Type Inventory Facility Name Redstone Mine Facility

More information

TOXICS SUBSTANCE REDUCTION PLAN SUMMARY

TOXICS SUBSTANCE REDUCTION PLAN SUMMARY TOXICS SUBSTANCE REDUCTION PLAN SUMMARY Ontario Redimix, a division of Holcim (Canada) Inc. Portlands Plant 8 Unwin Avenue Toronto, ON M5A 3L1 www.holcim.ca December 2013 Strength. Performance. Passion.

More information

General Motors of Canada Company. Ontario Regulation 455/09. Public Summary. December 2016 for the 2015 Reporting Year

General Motors of Canada Company. Ontario Regulation 455/09. Public Summary. December 2016 for the 2015 Reporting Year General Motors of Canada Company Ontario Regulation 455/09 Public Summary December 2016 for the 2015 Reporting Year OUR PURPOSE OUR VALUES WAYS GM IS LEADING GM Canada s Environmental Policy As a responsible

More information

Toxics Reduction Act Public Annual Report Calendar 2017

Toxics Reduction Act Public Annual Report Calendar 2017 Toxics Reduction Act Public Annual Report Calendar 2017 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO

PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO Name & CAS # of Substance Copper 7440-50-8 Substances for which other Nickel 7440-02-0 plans have been prepared Facility Identification and Site Address

More information

Toxics Substance Reduction Plan Summary For. Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10)

Toxics Substance Reduction Plan Summary For. Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10) For Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10) 300 Sprucewood Avenue Windsor, Ontario N9C 0B7 Prepared for: November 18, 2013 Pinchin File: 85518 Copyright 2013 by

More information